Scanes Supermarket Limited was started on 02 Dec 2009 and issued an NZBN of 9429031764971. This registered LTD company has been run by 3 directors: Aaron John Scanes - an active director whose contract started on 30 Nov 2011,
Murray Peter Jordan - an inactive director whose contract started on 01 Dec 2010 and was terminated on 30 Nov 2011,
Antony John Carter - an inactive director whose contract started on 02 Dec 2009 and was terminated on 01 Dec 2010.
As stated in our information (updated on 01 Apr 2024), this company uses 1 address: Kpmg, Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 (category: physical, service).
Until 28 Jul 2014, Scanes Supermarket Limited had been using 60 Roma Road, Mt Roskill, Auckland 1041 as their registered address.
BizDb found former names used by this company: from 25 May 2011 to 07 Mar 2014 they were called Te Kuiti Supermarket Limited, from 02 Dec 2009 to 25 May 2011 they were called Tokoroa Supermarket Limited.
A total of 300000 shares are allotted to 2 groups (5 shareholders in total). As far as the first group is concerned, 285000 shares are held by 3 entities, namely:
Scanes, Kirsty Anne (an individual) located at Kohimarama, Auckland postcode 1071,
Scanes, Aaron John (an individual) located at Kohimarama, Auckland postcode 1071,
Murray, David Neil (an individual) located at Takapuna, Auckland postcode 0622.
Then there is a group that consists of 2 shareholders, holds 5 per cent shares (exactly 15000 shares) and includes
Scanes, Kirsty Anne - located at Kohimarama, Auckland,
Scanes, Aaron John - located at Kohimarama, Auckland.
Previous address
Address: 60 Roma Road, Mt Roskill, Auckland 1041 New Zealand
Registered & physical address used from 02 Dec 2009 to 28 Jul 2014
Basic Financial info
Total number of Shares: 300000
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 285000 | |||
Individual | Scanes, Kirsty Anne |
Kohimarama Auckland 1071 New Zealand |
30 Nov 2011 - |
Individual | Scanes, Aaron John |
Kohimarama Auckland 1071 New Zealand |
30 Nov 2011 - |
Individual | Murray, David Neil |
Takapuna Auckland 0622 New Zealand |
30 Nov 2011 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Individual | Scanes, Kirsty Anne |
Kohimarama Auckland 1071 New Zealand |
30 Nov 2011 - |
Individual | Scanes, Aaron John |
Kohimarama Auckland 1071 New Zealand |
30 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scanes, Kirsty Anne |
St Heliers Auckland 1071 New Zealand |
30 Nov 2011 - 10 Nov 2017 |
Individual | Scanes, Aaron John |
St Heliers Auckland 1071 New Zealand |
30 Nov 2011 - 10 Nov 2017 |
Entity | The National Trading Company Of New Zealand Limited Shareholder NZBN: 9429040751795 Company Number: 41059 |
02 Dec 2009 - 30 Nov 2011 | |
Entity | The National Trading Company Of New Zealand Limited Shareholder NZBN: 9429040751795 Company Number: 41059 |
02 Dec 2009 - 30 Nov 2011 |
Aaron John Scanes - Director
Appointment date: 30 Nov 2011
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 08 Nov 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 08 Nov 2017
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 27 Nov 2014
Murray Peter Jordan - Director (Inactive)
Appointment date: 01 Dec 2010
Termination date: 30 Nov 2011
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 01 Dec 2010
Antony John Carter - Director (Inactive)
Appointment date: 02 Dec 2009
Termination date: 01 Dec 2010
Address: Stamford Residences, 26 Albert Street, Auckland City 1010,
Address used since 02 Dec 2009
Dunstan Nutrition Limited
Kpmg
Cairn Venture Limited
Kpmg Centre, 85 Alexandra Street
Mori International New Zealand Limited
Kpmg, Level 10
Parklands Turf Limited
Kpmg Centre, 85 Alexandra Street
Alderman Drive Food Warehouse Limited
Kpmg, Level 10, Kpmg Centre
Ferguson Consultants Limited
Kpmg Centre, 85 Alexandra Street